Background WavePink WaveYellow Wave

ACTIONFUNDER LTD. (05611771)

ACTIONFUNDER LTD. (05611771) is an active UK company. incorporated on 3 November 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACTIONFUNDER LTD. has been registered for 20 years. Current directors include ANNETT, Andrew, GARDNER, Nicholas Andrew, GOODMAN, Christopher David and 2 others.

Company Number
05611771
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
3 Garrick Street, London, WC2E 9BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANNETT, Andrew, GARDNER, Nicholas Andrew, GOODMAN, Christopher David, GRAYSON, Alex, SHEARER, Mark Angus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONFUNDER LTD.

ACTIONFUNDER LTD. is an active company incorporated on 3 November 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACTIONFUNDER LTD. was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05611771

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SEMBLE NETWORK LIMITED
From: 30 May 2020To: 6 January 2024
PROJECT DIRT LIMITED
From: 3 November 2005To: 30 May 2020
Contact
Address

3 Garrick Street First Floor London, WC2E 9BF,

Previous Addresses

3 First Floor Garrick Street London Uk WC2E 9BF England
From: 13 June 2022To: 13 June 2022
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 15 November 2018To: 13 June 2022
237 Pentoville Road the Ark London N1 9NG England
From: 12 March 2018To: 15 November 2018
Impact Hub Westminster 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE England
From: 16 June 2017To: 12 March 2018
Hugh Cubitt Centre 48 Collier Street London N1 9QZ England
From: 22 December 2016To: 16 June 2017
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 4 November 2014To: 22 December 2016
C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 3 November 2005To: 4 November 2014
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Share Issue
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Loan Secured
Feb 26
27
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ANNETT, Andrew

Active
Garrick Street, LondonWC2E 9BF
Born October 1965
Director
Appointed 06 Mar 2025

GARDNER, Nicholas Andrew

Active
Garrick Street, LondonWC2E 9BF
Born May 1978
Director
Appointed 01 Jan 2011

GOODMAN, Christopher David

Active
12 Castletown, Upper BeedingBN44 3TR
Born August 1979
Director
Appointed 06 Feb 2025

GRAYSON, Alex

Active
Garrick Street, LondonWC2E 9BF
Born April 1962
Director
Appointed 23 Jan 2024

SHEARER, Mark Angus

Active
Garrick Street, LondonWC2E 9BF
Born October 1979
Director
Appointed 03 Nov 2005

SHEARER, Elizabeth Anne

Resigned
BeaconsfieldHP9 1NB
Secretary
Appointed 03 Nov 2005
Resigned 21 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2005
Resigned 03 Nov 2005

BONNET, Timothy James Justin

Resigned
Garrick Street, LondonWC2E 9BF
Born June 1964
Director
Appointed 20 Mar 2020
Resigned 01 May 2024

GERAGHTY, Philip Anthony

Resigned
BeaconsfieldHP9 1NB
Born November 1977
Director
Appointed 20 Mar 2020
Resigned 14 Dec 2020

GOAT, Richard Charles

Resigned
BeaconsfieldHP9 1NB
Born December 1943
Director
Appointed 01 Jan 2011
Resigned 01 Oct 2019

HORTON-MASTIN, Amanda Susannah Louise

Resigned
BeaconsfieldHP9 1NB
Born January 1962
Director
Appointed 20 Mar 2020
Resigned 10 Mar 2022

RAJAN, Ranjita Menon

Resigned
Garrick Street, LondonWC2E 9BF
Born October 1973
Director
Appointed 21 Feb 2023
Resigned 20 Oct 2023

SMITH, Rushidat Oluremi Abiono

Resigned
Garrick Street, LondonWC2E 9BF
Born March 1970
Director
Appointed 14 Dec 2020
Resigned 16 Oct 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas Andrew Gardner

Ceased
BeaconsfieldHP9 1NB
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

Mark Angus Shearer

Ceased
BeaconsfieldHP9 1NB
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

150

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Resolution
7 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
31 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Certificate Change Of Name Company
6 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Memorandum Articles
21 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Memorandum Articles
21 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2022
CC04CC04
Notification Of A Person With Significant Control Statement
11 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
8 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Resolution
30 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 November 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
19 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2014
AAAnnual Accounts
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
22 April 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
15 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
14 April 2009
287Change of Registered Office
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2007
AAAnnual Accounts
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
26 January 2007
363sAnnual Return (shuttle)
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
288bResignation of Director or Secretary
Incorporation Company
3 November 2005
NEWINCIncorporation